UK PORTFOLIO MANAGEMENT LIMITED

UK PORTFOLIO MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUK PORTFOLIO MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01195031
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UK PORTFOLIO MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UK PORTFOLIO MANAGEMENT LIMITED located?

    Registered Office Address
    The Observatory
    Western Road
    RG12 1TL Bracknell
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UK PORTFOLIO MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITEDNov 29, 2016Nov 29, 2016
    PLAN INVEST GROUP LIMITEDDec 31, 1976Dec 31, 1976
    PIHC (HOLDINGS) LIMITEDDec 30, 1974Dec 30, 1974

    What are the latest accounts for UK PORTFOLIO MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for UK PORTFOLIO MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021

    1 pagesTM02

    Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021

    2 pagesAP03

    Statement of capital on Sep 07, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c and distribution reserve./ Declare distribution 03/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 04, 2021 with updates

    4 pagesCS01

    Change of details for Tilney Smith & Williamson Limited as a person with significant control on Sep 01, 2020

    2 pagesPSC05

    Change of details for Towry Nominees Limited as a person with significant control on Aug 27, 2019

    2 pagesPSC05

    Termination of appointment of Nicola Claire Mitford-Slade as a director on Dec 18, 2020

    1 pagesTM01

    Termination of appointment of Christopher Woodhouse as a director on Dec 18, 2020

    1 pagesTM01

    Appointment of Nicola Claire Mitford-Slade as a director on Oct 22, 2020

    2 pagesAP01

    Termination of appointment of Donald William Sherret Reid as a director on Oct 22, 2020

    1 pagesTM01

    Termination of appointment of Rehana Hasan as a secretary on Oct 22, 2020

    1 pagesTM02

    Appointment of Deborah Ann Saunders as a secretary on Oct 22, 2020

    2 pagesAP03

    Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on May 04, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on May 04, 2019 with updates

    4 pagesCS01

    Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell RG12 1TL on Jan 28, 2019

    1 pagesAD01

    Appointment of Mr Andrew Martin Baddeley as a director on Oct 01, 2018

    2 pagesAP01

    Who are the officers of UK PORTFOLIO MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gavin Raymond
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    287112200001
    BADDELEY, Andrew Martin
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    United KingdomBritish82469460001
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    173971990001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197490510001
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    217672230001
    KAY, Kevin Joseph
    15 Melbourne Road
    Bramhall
    SK7 1LR Stockport
    Cheshire
    Secretary
    15 Melbourne Road
    Bramhall
    SK7 1LR Stockport
    Cheshire
    British9290220001
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    British157133330001
    OWEN, Michael Sibberin
    19 Amersham Close
    SK10 2LF Macclesfield
    Cheshire
    Secretary
    19 Amersham Close
    SK10 2LF Macclesfield
    Cheshire
    British37087430001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    British129803720001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    276008280001
    BRADSHAW, Phillip Gordon
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish26428400002
    BRIGHT, Kevin Robert
    32 Amberley Road
    SK11 8LX Macclesfield
    Cheshire
    Director
    32 Amberley Road
    SK11 8LX Macclesfield
    Cheshire
    EnglandBritish9569040001
    BUSSEY, Michael Adrian
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish52554700003
    COLEMAN, Lynn Rose
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish149721950001
    CRESWELL-TURNER, Miles Marius
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    EnglandBritish160087860001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DOWNING, Wadham St. John
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish203301710001
    FITZPATRICK, James Bernard
    57 Hilbre Road
    West Kirby
    L48 3HB Wirral
    Merseyside
    Director
    57 Hilbre Road
    West Kirby
    L48 3HB Wirral
    Merseyside
    British67167690001
    FLOWER, Gordon Mark
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    EnglandBritish133025980001
    FOX, Chay Munro
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish172112550001
    HAINES, Stephen Paul
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    EnglandBritish185462290001
    HALL, Peter Lindop
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish212005290001
    HAYES, Peter Richard Downham
    Herons Brook Chelford Road
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Director
    Herons Brook Chelford Road
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    British9290230001
    JACOBS, Andrew Stephen
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish183659460001
    JONES, Gaius Trefor Griffith
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    EnglandBritish57884740001
    JONES, Peter Francis
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    Director
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    United KingdomBritish33965180002
    KAY, Kevin Joseph
    15 Melbourne Road
    Bramhall
    SK7 1LR Stockport
    Cheshire
    Director
    15 Melbourne Road
    Bramhall
    SK7 1LR Stockport
    Cheshire
    British9290220001
    LAWSON, Frank Sydney
    79 Ack Lane East
    Bramhall
    SK7 2BH Stockport
    Cheshire
    Director
    79 Ack Lane East
    Bramhall
    SK7 2BH Stockport
    Cheshire
    British9569030001
    MIDGLEY, Steven Richard
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    EnglandBritish186658380001
    MITCHELL, Malcolm Jeremy
    Yacht House
    Broad Lane Lower Heswall
    CH60 9JY Wirral
    Director
    Yacht House
    Broad Lane Lower Heswall
    CH60 9JY Wirral
    United KingdomBritish9639890004
    MITFORD-SLADE, Nicola Claire
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritish276051890001
    MULLORD, Kathleen Francis
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomSouth African160087800001
    NICHOLS, Sarah Elizabeth
    1 Home Farm Square
    Birstwith
    HG3 2WA Harrogate
    North Yorkshire
    Director
    1 Home Farm Square
    Birstwith
    HG3 2WA Harrogate
    North Yorkshire
    EnglandBritish93464600001
    OWEN, Michael Sibberin
    19 Amersham Close
    SK10 2LF Macclesfield
    Cheshire
    Director
    19 Amersham Close
    SK10 2LF Macclesfield
    Cheshire
    United KingdomBritish37087430001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Director
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    EnglandBritish129803720001

    Who are the persons with significant control of UK PORTFOLIO MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Apr 06, 2016
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3883952
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does UK PORTFOLIO MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second legal charge
    Created On Oct 16, 2000
    Delivered On Oct 19, 2000
    Satisfied
    Amount secured
    £240105 and all moneys due or to become due from the company or by plan invest limited to the chargee
    Short particulars
    By way of second legal charge the f/h property k/a 9 king edward street macclesfield cheshire t/no CH180289.
    Persons Entitled
    • Kevin Joseph Kay ,Kevin Joseph Kay and Maureen Kay as Trustees of the K Jkay Trust
    Transactions
    • Oct 19, 2000Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 17, 1992
    Delivered On Aug 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9 king edward street, macclesfield, cheshire, title number CH180289, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 24, 1992Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 22, 1981
    Delivered On Sep 28, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land formerly site of 9 king edward street. Macclesfield cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 1981Registration of a charge
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0